Company NameSpecialist Project Services (UK) Ltd
Company StatusDissolved
Company Number03576643
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)
Previous NameProduct Of London Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Danny Mullins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed06 February 1999(8 months after company formation)
Appointment Duration12 years, 10 months (closed 13 December 2011)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address3 Dovecot Close
Eastcote
Pinner
Middlesex
HA5 2RE
Director NameLoraine Tracy Mullins
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2003(5 years, 5 months after company formation)
Appointment Duration8 years (closed 13 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dovecot Close
Eastcote
Pinner
Middlesex
HA5 2RE
Director NameKevin David Tarrant
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2003(5 years, 5 months after company formation)
Appointment Duration8 years (closed 13 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Elizabeth Way
Hanworth Park
TW13 7PH
Secretary NameMrs Maria Angela Tarrant
NationalityBritish
StatusClosed
Appointed17 November 2003(5 years, 5 months after company formation)
Appointment Duration8 years (closed 13 December 2011)
RoleCompany Director
Correspondence Address26 Elisabeth Way
Hansworth Park
Middx
TW13 7PH
Director NameEric Gill
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleElectrician
Correspondence Address28 Cherry Crescent
Brentford
Middlesex
TW8 8NN
Secretary NameSandra Gill
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Cherry Crescent
Brentford
Middlesex
TW8 8NN
Secretary NameLorraine Couglan
NationalityBritish
StatusResigned
Appointed06 February 1999(8 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 November 2003)
RoleDental Hygenist
Correspondence AddressMarina 8as
16 Oak Way
Beadlent
Middlesex
TW14 8AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressMorritt House
58 Station Approach
South Ruislip
Middlesex
HA4 6SA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,929
Cash£46

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
22 August 2011Application to strike the company off the register (3 pages)
22 August 2011Application to strike the company off the register (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 August 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 100
(7 pages)
23 August 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 100
(7 pages)
23 August 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 100
(7 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 July 2009Return made up to 05/06/09; full list of members (5 pages)
16 July 2009Return made up to 05/06/09; full list of members (5 pages)
12 June 2008Director's change of particulars / danny mullins / 01/06/2008 (1 page)
12 June 2008Secretary's change of particulars / maria tarrant / 01/06/2008 (2 pages)
12 June 2008Secretary's Change of Particulars / maria tarrant / 01/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 26; Street was: 16 oak way, now: elisabeth way; Area was: , now: hansworth park; Post Town was: bedfont, now: middx; Region was: middlesex, now: ; Post Code was: TW14 8AS, now: TW13 7PH; Country was: , now: uk (2 pages)
12 June 2008Director's change of particulars / lorraine mullins / 01/06/2008 (1 page)
12 June 2008Director's Change of Particulars / lorraine mullins / 01/06/2008 / HouseName/Number was: , now: 3; Street was: 14 the vale, now: dovecot close; Area was: south ruislip, now: pinner; Post Code was: HA4 0SG, now: HA5 2RE; Country was: , now: uk (1 page)
12 June 2008Return made up to 05/06/08; full list of members (5 pages)
12 June 2008Return made up to 05/06/08; full list of members (5 pages)
12 June 2008Director's Change of Particulars / kevin tarrant / 01/06/2008 / HouseName/Number was: , now: 26; Street was: 16 oak way, now: elizabeth way; Area was: , now: hansworth park; Post Town was: bedfont, now: middx; Post Code was: TW14 8AS, now: TW13 7PH (1 page)
12 June 2008Director's change of particulars / kevin tarrant / 01/06/2008 (1 page)
12 June 2008Director's Change of Particulars / danny mullins / 01/06/2008 / HouseName/Number was: , now: 3; Street was: 14 the vale, now: dovecot close; Area was: , now: pinner; Post Town was: ruislip, now: middx; Region was: middlesex, now: ; Post Code was: HA4 0SG, now: HA5 2RE; Country was: , now: uk (1 page)
28 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 February 2008Accounting reference date extended from 30/06/08 to 31/12/08 (1 page)
21 February 2008Accounting reference date extended from 30/06/08 to 31/12/08 (1 page)
30 October 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 October 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 July 2007Return made up to 05/06/07; full list of members (7 pages)
22 July 2007Return made up to 05/06/07; full list of members (7 pages)
29 June 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
29 June 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
9 June 2006Return made up to 05/06/06; full list of members (8 pages)
9 June 2006Return made up to 05/06/06; full list of members (8 pages)
15 July 2005Return made up to 05/06/05; full list of members (9 pages)
15 July 2005Return made up to 05/06/05; full list of members (9 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
12 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
12 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
25 October 2004Return made up to 05/06/04; full list of members (8 pages)
25 October 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/04
(8 pages)
27 July 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
27 July 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
17 June 2004Company name changed product of london LTD\certificate issued on 17/06/04 (3 pages)
17 June 2004Company name changed product of london LTD\certificate issued on 17/06/04 (3 pages)
9 February 2004Total exemption small company accounts made up to 30 June 2002 (3 pages)
9 February 2004Total exemption small company accounts made up to 30 June 2002 (3 pages)
16 January 2004New director appointed (1 page)
16 January 2004New director appointed (1 page)
16 January 2004New director appointed (1 page)
16 January 2004New director appointed (1 page)
25 November 2003Ad 17/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 2003Ad 17/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 2003Return made up to 05/06/03; full list of members (6 pages)
18 June 2003Return made up to 05/06/03; full list of members (6 pages)
4 October 2002Return made up to 05/06/02; full list of members (6 pages)
4 October 2002Return made up to 05/06/02; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
6 July 2001Registered office changed on 06/07/01 from: regent house, 291 kirkdale london SE26 4QD (1 page)
6 July 2001Return made up to 05/06/01; full list of members (6 pages)
6 July 2001Registered office changed on 06/07/01 from: regent house, 291 kirkdale london SE26 4QD (1 page)
6 July 2001Return made up to 05/06/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 30 June 2000 (3 pages)
6 June 2001Accounts for a small company made up to 30 June 2000 (3 pages)
28 June 2000Return made up to 05/06/00; full list of members (6 pages)
28 June 2000Return made up to 05/06/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 30 June 1999 (3 pages)
6 June 2000Accounts for a small company made up to 30 June 1999 (3 pages)
15 March 2000Registered office changed on 15/03/00 from: 14 the vale ruislip middlesex HA4 0SG (1 page)
15 March 2000Registered office changed on 15/03/00 from: 14 the vale ruislip middlesex HA4 0SG (1 page)
23 August 1999New secretary appointed (2 pages)
23 August 1999Return made up to 05/06/99; full list of members (6 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999Return made up to 05/06/99; full list of members (6 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999Registered office changed on 27/05/99 from: 28 cherry crescent brentford middlesex TW8 8NN (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Secretary resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999Registered office changed on 27/05/99 from: 28 cherry crescent brentford middlesex TW8 8NN (1 page)
14 July 1998Ad 05/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Ad 05/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998New director appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Director resigned (1 page)
5 June 1998Incorporation (12 pages)